8071276 CANADA LTD.

Address:
47 Raleigh Avenue, Scarborough, ON M1K 1A1

8071276 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 8071276. The registration start date is January 3, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8071276
Business Number 824785109
Corporation Name 8071276 CANADA LTD.
Registered Office Address 47 Raleigh Avenue
Scarborough
ON M1K 1A1
Incorporation Date 2012-01-03
Dissolution Date 2018-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BAXTER WAYNE BRAKE 47 RALEIGH AVENUE, SCARBOROUGH ON M1K 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-07-16 current 47 Raleigh Avenue, Scarborough, ON M1K 1A1
Address 2012-01-03 2014-07-16 21 Kressman Court, Whitby, ON L1P 0A1
Name 2012-01-03 current 8071276 CANADA LTD.
Status 2018-11-10 current Dissolved / Dissoute
Status 2018-06-13 2018-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-16 2018-06-13 Active / Actif
Status 2014-06-11 2014-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-03 2014-06-11 Active / Actif

Activities

Date Activity Details
2018-11-10 Dissolution Section: 212
2012-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-12-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 47 RALEIGH AVENUE
City SCARBOROUGH
Province ON
Postal Code M1K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8511462 Canada Corp. 47 Raleigh Avenue, Scarborough, ON M1K 1A1 2013-05-02
9036369 Canada Inc. 47 Raleigh Avenue, Scarborough, ON M1K 1A1 2014-09-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
12356244 Canada Inc. 21 Raleigh Ave, Toronto, ON M1K 1A1 2020-09-21
On Quest Auto Repair Ltd. 127 Raleigh Avenue, Unit 4, Toronto, ON M1K 1A1 2017-10-10
Ahmed Builders & Contractors Inc. 7 Raleigh Ave, Unit A, Scarborough, ON M1K 1A1 2016-04-20
Euro Railing Ltd. 57 Raleigh Avenue, Scarborough, ON M1K 1A1 2003-08-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Kahuta Transportation Inc. 317-550 Birchmount Road, Scarborough, ON M1K 0A4 2020-09-17
12184711 Canada Inc. 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 2020-07-08
Ascentbridge Canada Inc. 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 2019-04-05
Abeyan Trade Inc. 806-550 Birchmount Road, Scarborough, ON M1K 0A4 2018-02-22
10220442 Canada Inc. 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 2017-05-03
Canadawide Fresh Coffee Inc. 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 2014-02-03
11825836 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-01-05
Krada Studio Inc. 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 2020-02-04
12223279 Canada Inc. 550 Birchmount Road, Toronto, ON M1K 0A4 2020-07-24
Emigration Channel Inc. 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 2020-09-14
Find all corporations in postal code M1K

Corporation Directors

Name Address
BAXTER WAYNE BRAKE 47 RALEIGH AVENUE, SCARBOROUGH ON M1K 1A1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 8071276 CANADA LTD. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches